Entity Name: | LAG ENTERPRISES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAG ENTERPRISES, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2023 (a year ago) |
Document Number: | P01000063828 |
FEI/EIN Number |
200180456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3636 SW 87 AVE, MIAMI, FL, 33176 |
Mail Address: | 3636 SW 87 AVE, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA LUIS A | President | 12623 SW 116 CT, MIAMI, FL, 33176 |
GARCIA LUIS A | Director | 12623 SW 116 CT, MIAMI, FL, 33176 |
GARCIA LUIS A | Agent | 12623 SW 116 COURT, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-06 | 12623 SW 116 COURT, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-06 | GARCIA, LUIS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2012-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
REINSTATEMENT | 2023-10-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State